Name: | MADRAG OF HEMPSTEAD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2013 (12 years ago) |
Date of dissolution: | 18 Dec 2020 |
Entity Number: | 4343951 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-22 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-10 | 2013-04-22 | Address | 1407 BROADWAY, SUITE 1201, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218000352 | 2020-12-18 | ARTICLES OF DISSOLUTION | 2020-12-18 |
190201060100 | 2019-02-01 | BIENNIAL STATEMENT | 2019-01-01 |
SR-103855 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103856 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170124006375 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150115006630 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130422000451 | 2013-04-22 | CERTIFICATE OF CHANGE | 2013-04-22 |
130110000451 | 2013-01-10 | ARTICLES OF ORGANIZATION | 2013-01-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State